Fryar Properties Limited

General information

Name:

Fryar Properties Ltd

Office Address:

1 Queens Avenue DE7 6FH Stanley Village

Number: 01233831

Incorporation date: 1975-11-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1975 signifies the establishment of Fryar Properties Limited, the firm located at 1 Queens Avenue, , Stanley Village. That would make fourty nine years Fryar Properties has prospered on the British market, as it was established on Mon, 17th Nov 1975. The registered no. is 01233831 and the company area code is DE7 6FH. This company's Standard Industrial Classification Code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Fryar Properties Ltd filed its latest accounts for the period up to Thu, 31st Mar 2022. The company's most recent confirmation statement was released on Thu, 8th Jun 2023.

As suggested by the company's executives list, since Mon, 16th Mar 2015 there have been two directors: Jayne H. and William H..

William H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jayne H.

Role: Director

Appointed: 16 March 2015

Latest update: 22 January 2024

William H.

Role: Director

Appointed: 06 April 2002

Latest update: 22 January 2024

People with significant control

William H.
Notified on 9 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 28 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 28 November 2013
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
48
Company Age

Closest Companies - by postcode